About

Registered Number: 07916761
Date of Incorporation: 19/01/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ,

 

Earth Works Digital Ltd was setup in 2012. The companies directors are listed as Crowther, David, Davison, Robert Edward, Tolliss, Thomas George, Butler, Alex James at Companies House. Currently we aren't aware of the number of employees at the Earth Works Digital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Alex James 31 January 2013 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
CROWTHER, David 01 April 2017 31 December 2017 1
DAVISON, Robert Edward 25 May 2012 31 March 2017 1
TOLLISS, Thomas George 31 December 2017 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AD01 - Change of registered office address 01 July 2020
AD01 - Change of registered office address 01 July 2020
AD01 - Change of registered office address 30 June 2020
CH01 - Change of particulars for director 01 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
AP04 - Appointment of corporate secretary 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 11 September 2019
CH04 - Change of particulars for corporate secretary 09 May 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 28 March 2019
AP04 - Appointment of corporate secretary 07 January 2019
AD01 - Change of registered office address 04 January 2019
TM02 - Termination of appointment of secretary 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR01 - N/A 11 December 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 29 March 2018
AP03 - Appointment of secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
RESOLUTIONS - N/A 16 October 2017
MR01 - N/A 16 October 2017
AUD - Auditor's letter of resignation 29 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 06 June 2017
AP03 - Appointment of secretary 02 June 2017
TM02 - Termination of appointment of secretary 18 April 2017
AA - Annual Accounts 05 October 2016
MR01 - N/A 13 May 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 01 July 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 February 2013
CERTNM - Change of name certificate 15 February 2013
CONNOT - N/A 15 February 2013
RESOLUTIONS - N/A 08 February 2013
AP01 - Appointment of director 08 February 2013
SH01 - Return of Allotment of shares 08 February 2013
AD01 - Change of registered office address 29 January 2013
AA01 - Change of accounting reference date 26 June 2012
RESOLUTIONS - N/A 13 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2012
AD01 - Change of registered office address 13 June 2012
AP03 - Appointment of secretary 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
CERTNM - Change of name certificate 14 May 2012
CONNOT - N/A 14 May 2012
NEWINC - New incorporation documents 19 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

A registered charge 10 October 2017 Fully Satisfied

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.